Company NameWhitwell Limited
DirectorsMichael Endlar and Andrew Malcolm Endlar
Company StatusActive
Company Number03817254
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47630Retail sale of music and video recordings in specialised stores

Directors

Director NameMr Michael Endlar
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 7 months
RolePropery Manager
Country of ResidenceEngland
Correspondence Address29 Prestwich Park Road South
Prestwich
Manchester
M25 9PF
Director NameMr Andrew Malcolm Endlar
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(9 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 2b Birch Mill Business Centre Heywood Old Roa
Heywood
OL10 2QQ
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMrs Maralyn June Endlar
NationalityBritish
StatusResigned
Appointed08 October 1999(2 months, 1 week after company formation)
Appointment Duration20 years, 10 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address29 Prestwich Park Road South
Prestwich
Manchester
M25 9PF

Location

Registered AddressUnit 2b Birch Mill Business Centre
Heywood Old Road
Heywood
OL10 2QQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Middleton
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Michael Endlar
100.00%
Ordinary

Financials

Year2014
Net Worth£28,422
Cash£3,179
Current Liabilities£15,484

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due15 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

12 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
3 August 2020Registered office address changed from C/O B Olsberg & Co Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT to Unit 2B Birch Mill Business Centre Heywood Old Road Heywood OL10 2QQ on 3 August 2020 (1 page)
3 August 2020Termination of appointment of Maralyn June Endlar as a secretary on 31 July 2020 (1 page)
3 August 2020Director's details changed for Mr Andrew Malcolm Endlar on 31 July 2020 (2 pages)
3 August 2020Cessation of Michael Endlar as a person with significant control on 31 July 2020 (1 page)
27 July 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
29 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
27 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
5 May 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
31 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(5 pages)
17 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 September 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT to C/O B Olsberg & Co Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT on 1 September 2014 (1 page)
1 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(5 pages)
1 September 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT to C/O B Olsberg & Co Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT on 1 September 2014 (1 page)
1 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(5 pages)
1 September 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT to C/O B Olsberg & Co Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT on 1 September 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10
(5 pages)
8 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Michael Endlar on 30 July 2010 (2 pages)
9 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Michael Endlar on 30 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 September 2009Return made up to 30/07/09; full list of members (3 pages)
16 September 2009Return made up to 30/07/09; full list of members (3 pages)
22 June 2009Director appointed andrew malcolm endlar (1 page)
22 June 2009Director appointed andrew malcolm endlar (1 page)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 November 2008Return made up to 30/07/08; full list of members (3 pages)
18 November 2008Location of register of members (1 page)
18 November 2008Return made up to 30/07/08; full list of members (3 pages)
18 November 2008Registered office changed on 18/11/2008 from c/o b olsberg & co 2ND floor levi house bury old road salford manchester M7 4QX (1 page)
18 November 2008Location of debenture register (1 page)
18 November 2008Location of register of members (1 page)
18 November 2008Registered office changed on 18/11/2008 from c/o b olsberg & co 2ND floor levi house bury old road salford manchester M7 4QX (1 page)
18 November 2008Location of debenture register (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
15 October 2007Return made up to 30/07/07; full list of members (2 pages)
15 October 2007Return made up to 30/07/07; full list of members (2 pages)
29 June 2007Return made up to 30/07/06; full list of members (2 pages)
29 June 2007Return made up to 30/07/06; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
28 November 2005Return made up to 30/07/05; full list of members (2 pages)
28 November 2005Return made up to 30/07/05; full list of members (2 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
13 January 2005Return made up to 30/07/04; full list of members (6 pages)
13 January 2005Return made up to 30/07/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
15 October 2003Registered office changed on 15/10/03 from: c/o b olsberg levi house bury old road salford M7 4QX (1 page)
15 October 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
(6 pages)
15 October 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
(6 pages)
15 October 2003Registered office changed on 15/10/03 from: c/o b olsberg levi house bury old road salford M7 4QX (1 page)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
6 November 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2002Return made up to 30/07/01; full list of members (6 pages)
11 March 2002Return made up to 30/07/01; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
21 November 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
18 October 2000Return made up to 30/07/00; full list of members (6 pages)
18 October 2000Return made up to 30/07/00; full list of members (6 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Ad 12/10/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Ad 12/10/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
30 July 1999Incorporation (13 pages)
30 July 1999Incorporation (13 pages)